Barrhead
Glasgow
G78 1BF
Scotland
Director Name | Robert Ian McIver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland |
Secretary Name | Paul Cocozza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 12 Dundas Street Boness West Lothian EH51 0DG Scotland |
Secretary Name | Helen Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 90 Millstream Court Paisley Renfrewshire PA1 1RR Scotland |
Secretary Name | Miss Patricia Stirling |
---|---|
Status | Resigned |
Appointed | 31 May 2012(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 August 2018) |
Role | Company Director |
Correspondence Address | 1 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | aerial-install.co.uk |
---|
Registered Address | 1 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Robert Ian Mciver & Patricia Stirling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £364,678 |
Cash | £490,490 |
Current Liabilities | £462,112 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 November 2019 | Notification of Dimo Services Limited as a person with significant control on 15 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Robert Ian Mciver as a director on 15 November 2019 (1 page) |
18 November 2019 | Cessation of Robert Mciver as a person with significant control on 15 November 2019 (1 page) |
14 November 2019 | Resolutions
|
12 November 2019 | Appointment of Mr James Mullen as a director on 1 November 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
16 August 2018 | Termination of appointment of Patricia Stirling as a secretary on 16 August 2018 (1 page) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 February 2018 | Amended total exemption full accounts made up to 28 February 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 3 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 3 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland on 27 February 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 November 2013 | Registered office address changed from Unit 40 Shanks Way, Shanks Industrial Estate, Barrhead Glasgow G78 1SP on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from Unit 40 Shanks Way, Shanks Industrial Estate, Barrhead Glasgow G78 1SP on 11 November 2013 (1 page) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 May 2012 | Appointment of Miss Patricia Stirling as a secretary (1 page) |
31 May 2012 | Appointment of Miss Patricia Stirling as a secretary (1 page) |
31 May 2012 | Termination of appointment of Helen Burns as a secretary (1 page) |
31 May 2012 | Termination of appointment of Helen Burns as a secretary (1 page) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Robert Ian Mciver on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Ian Mciver on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Robert Ian Mciver on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
5 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
1 March 2006 | New secretary appointed (3 pages) |
1 March 2006 | New secretary appointed (3 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (6 pages) |
1 February 2006 | Incorporation (6 pages) |